Entity Name: | BCDI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BCDI, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Dec 2001 (23 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L01000021898 |
FEI/EIN Number |
161618226
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | KASOWITZ, BENSON ATTN: JACK SCHULMAN ESQ, 1633 BROADWAY, NEW YORK, NY, 10019 |
Mail Address: | KASOWITZ, BENSON ATTN: JACK SCHULMAN ESQ, 1633 BROADWAY, NEW YORK, NY, 10019 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KASOWITZ, BENSON, TORRES & FRIEDMAN LLP | Agent | 1441 BRICKELL AVENUE, THE FOUR SEASONS TWR, MIAMI, FL, 33131 |
Benson Daniel | Manager | c/o Kasowitz, Benson, 1633 Broadway, NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-03-19 | - | - |
LC NAME CHANGE | 2015-03-19 | BCDI, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-19 | KASOWITZ, BENSON ATTN: JACK SCHULMAN ESQ, 1633 BROADWAY, NEW YORK, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 2015-03-19 | KASOWITZ, BENSON ATTN: JACK SCHULMAN ESQ, 1633 BROADWAY, NEW YORK, NY 10019 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-19 | KASOWITZ, BENSON, TORRES & FRIEDMAN LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-19 | 1441 BRICKELL AVENUE, THE FOUR SEASONS TWR, STE. 1420, MIAMI, FL 33131 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-08 |
LC Name Change | 2015-03-19 |
Reinstatement | 2015-03-19 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-03-25 |
ANNUAL REPORT | 2010-03-01 |
ANNUAL REPORT | 2009-03-05 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State